WEBIT CONSULTING LTD

Company Documents

DateDescription
22/10/2122 October 2021 Final Gazette dissolved following liquidation

View Document

22/10/2122 October 2021 Final Gazette dissolved following liquidation

View Document

22/07/2122 July 2021 Return of final meeting in a members' voluntary winding up

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 7 OLIVE CLOSE LONGFORD GLOUCESTER GL2 9FH ENGLAND

View Document

20/08/2020 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

20/08/2020 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/2013 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CURREXT FROM 28/02/2020 TO 30/04/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

16/07/1916 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

16/07/1816 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/07/1724 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 49 TRINITY ROAD ABBEYMEAD GLOUCESTER GL4 5GB

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON VICTOR WEBSTER / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE EMILY WEBSTER / 14/03/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/03/157 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

07/03/137 March 2013 SECOND FILING FOR FORM AP01

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MRS FAYE EMILY WEBSTER

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 162 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3SH UNITED KINGDOM

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR GORDON VICTOR WEBSTER

View Document

20/02/1320 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information